Search icon

ALL AMERICAN MUFFLER SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AMERICAN MUFFLER SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1986 (38 years ago)
Organization Date: 31 Dec 1986 (38 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Organization Number: 0223702
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 710 E. 4TH. ST., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
GREGORY Y. YOUNG Director
JOSEPH H. HIGDON Director

Secretary

Name Role
Pam Higdon Secretary

Vice President

Name Role
Pam Higdon Vice President

Treasurer

Name Role
Joseph Higdon Treasurer

Incorporator

Name Role
GREGORY J. YOUNG Incorporator
JOSEPH H. HIGDON Incorporator

Registered Agent

Name Role
JOSEPH H. HIGDON Registered Agent

President

Name Role
Joseph Higdon President

Form 5500 Series

Employer Identification Number (EIN):
611113382
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
H & Y, INC. Old Name

Filings

Name File Date
Dissolution 2022-12-14
Annual Report 2022-06-07
Annual Report 2021-05-03
Annual Report 2020-06-04
Annual Report 2019-07-08

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49821
Current Approval Amount:
49821
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50088.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State